Founded in 1988, Uttoxeter Leisure & Development Company Ltd has its registered office in London, it has a status of "Active". Hill, Megan Joy, Mcgarry, Susan Jane, Holmes, Nicolas, Wilson, Ian, Hall, Gregory William, Hunter, Gerdine, Peter Joseph, Beresford, Smith, Christopher Stuart, Councillor, Wimbush, Charles, Councillor are listed as the directors of the business. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGARRY, Susan Jane | 04 June 2015 | - | 1 |
HALL, Gregory William | 14 August 2013 | 18 June 2014 | 1 |
HUNTER, Gerdine | N/A | 15 April 1996 | 1 |
PETER JOSEPH, Beresford | 23 November 2001 | 22 July 2003 | 1 |
SMITH, Christopher Stuart, Councillor | 06 June 2017 | 01 August 2019 | 1 |
WIMBUSH, Charles, Councillor | 28 August 2003 | 03 May 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILL, Megan Joy | 14 May 2012 | - | 1 |
HOLMES, Nicolas | 01 December 1999 | 25 February 2000 | 1 |
WILSON, Ian | 25 February 2000 | 31 May 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
CH03 - Change of particulars for secretary | 02 January 2020 | |
AA - Annual Accounts | 09 October 2019 | |
AP01 - Appointment of director | 06 September 2019 | |
TM01 - Termination of appointment of director | 09 August 2019 | |
TM01 - Termination of appointment of director | 04 July 2019 | |
AP01 - Appointment of director | 04 July 2019 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 04 October 2018 | |
AP01 - Appointment of director | 01 October 2018 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
MR04 - N/A | 10 May 2018 | |
MR04 - N/A | 10 May 2018 | |
CS01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 06 October 2017 | |
AP01 - Appointment of director | 12 June 2017 | |
TM01 - Termination of appointment of director | 07 June 2017 | |
CS01 - N/A | 13 April 2017 | |
AUD - Auditor's letter of resignation | 07 March 2017 | |
AA - Annual Accounts | 31 October 2016 | |
MR04 - N/A | 19 September 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 13 October 2015 | |
TM01 - Termination of appointment of director | 23 July 2015 | |
AP01 - Appointment of director | 09 June 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
AP01 - Appointment of director | 09 June 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 30 September 2014 | |
CH01 - Change of particulars for director | 07 August 2014 | |
TM01 - Termination of appointment of director | 04 July 2014 | |
AP01 - Appointment of director | 04 July 2014 | |
AP01 - Appointment of director | 23 June 2014 | |
AP01 - Appointment of director | 23 June 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
AR01 - Annual Return | 14 April 2014 | |
MR04 - N/A | 12 March 2014 | |
AP01 - Appointment of director | 15 November 2013 | |
AA - Annual Accounts | 16 October 2013 | |
TM01 - Termination of appointment of director | 01 October 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AA01 - Change of accounting reference date | 17 January 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AD01 - Change of registered office address | 02 October 2012 | |
TM01 - Termination of appointment of director | 04 September 2012 | |
CH01 - Change of particulars for director | 13 June 2012 | |
AP01 - Appointment of director | 12 June 2012 | |
AD01 - Change of registered office address | 18 May 2012 | |
AP03 - Appointment of secretary | 14 May 2012 | |
TM02 - Termination of appointment of secretary | 14 May 2012 | |
AR01 - Annual Return | 23 April 2012 | |
TM01 - Termination of appointment of director | 23 March 2012 | |
CH01 - Change of particulars for director | 16 February 2012 | |
AA - Annual Accounts | 14 October 2011 | |
AR01 - Annual Return | 21 April 2011 | |
TM01 - Termination of appointment of director | 18 April 2011 | |
TM01 - Termination of appointment of director | 18 April 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AP01 - Appointment of director | 25 November 2010 | |
AP01 - Appointment of director | 25 November 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH03 - Change of particulars for secretary | 07 January 2010 | |
AA - Annual Accounts | 21 November 2009 | |
363a - Annual Return | 28 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2008 | |
AA - Annual Accounts | 29 August 2008 | |
288b - Notice of resignation of directors or secretaries | 04 July 2008 | |
363a - Annual Return | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 26 February 2008 | |
288b - Notice of resignation of directors or secretaries | 26 February 2008 | |
AUD - Auditor's letter of resignation | 18 February 2008 | |
288a - Notice of appointment of directors or secretaries | 08 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 November 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 November 2007 | |
287 - Change in situation or address of Registered Office | 25 October 2007 | |
AA - Annual Accounts | 24 October 2007 | |
RESOLUTIONS - N/A | 15 October 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 October 2007 | |
395 - Particulars of a mortgage or charge | 04 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 August 2007 | |
395 - Particulars of a mortgage or charge | 24 August 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2007 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
288b - Notice of resignation of directors or secretaries | 09 August 2007 | |
225 - Change of Accounting Reference Date | 06 August 2007 | |
288b - Notice of resignation of directors or secretaries | 27 June 2007 | |
363a - Annual Return | 30 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 October 2006 | |
AA - Annual Accounts | 26 June 2006 | |
363a - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 23 June 2005 | |
363s - Annual Return | 29 April 2005 | |
288b - Notice of resignation of directors or secretaries | 08 December 2004 | |
288b - Notice of resignation of directors or secretaries | 04 November 2004 | |
AA - Annual Accounts | 29 October 2004 | |
288a - Notice of appointment of directors or secretaries | 16 September 2004 | |
288b - Notice of resignation of directors or secretaries | 13 September 2004 | |
288b - Notice of resignation of directors or secretaries | 10 September 2004 | |
363s - Annual Return | 12 May 2004 | |
AUD - Auditor's letter of resignation | 19 January 2004 | |
AUD - Auditor's letter of resignation | 23 December 2003 | |
288a - Notice of appointment of directors or secretaries | 19 September 2003 | |
288a - Notice of appointment of directors or secretaries | 19 September 2003 | |
288a - Notice of appointment of directors or secretaries | 19 September 2003 | |
288b - Notice of resignation of directors or secretaries | 13 August 2003 | |
288b - Notice of resignation of directors or secretaries | 13 August 2003 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 12 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2003 | |
395 - Particulars of a mortgage or charge | 24 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 2003 | |
395 - Particulars of a mortgage or charge | 05 March 2003 | |
395 - Particulars of a mortgage or charge | 05 March 2003 | |
395 - Particulars of a mortgage or charge | 31 December 2002 | |
AA - Annual Accounts | 06 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2002 | |
363s - Annual Return | 19 April 2002 | |
288a - Notice of appointment of directors or secretaries | 05 December 2001 | |
288b - Notice of resignation of directors or secretaries | 30 November 2001 | |
288a - Notice of appointment of directors or secretaries | 04 November 2001 | |
288a - Notice of appointment of directors or secretaries | 04 November 2001 | |
AA - Annual Accounts | 14 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
288b - Notice of resignation of directors or secretaries | 16 June 2001 | |
363s - Annual Return | 16 May 2001 | |
287 - Change in situation or address of Registered Office | 26 April 2001 | |
288a - Notice of appointment of directors or secretaries | 21 January 2001 | |
AA - Annual Accounts | 08 September 2000 | |
363s - Annual Return | 11 May 2000 | |
288a - Notice of appointment of directors or secretaries | 22 March 2000 | |
288b - Notice of resignation of directors or secretaries | 22 March 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 16 December 1999 | |
288b - Notice of resignation of directors or secretaries | 15 December 1999 | |
AA - Annual Accounts | 12 August 1999 | |
363a - Annual Return | 14 May 1999 | |
395 - Particulars of a mortgage or charge | 20 October 1998 | |
AA - Annual Accounts | 29 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 1998 | |
363s - Annual Return | 07 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 1998 | |
AA - Annual Accounts | 05 June 1997 | |
363s - Annual Return | 29 April 1997 | |
AA - Annual Accounts | 10 July 1996 | |
288 - N/A | 09 May 1996 | |
288 - N/A | 09 May 1996 | |
363s - Annual Return | 24 April 1996 | |
AA - Annual Accounts | 28 April 1995 | |
363s - Annual Return | 19 April 1995 | |
RESOLUTIONS - N/A | 30 October 1994 | |
395 - Particulars of a mortgage or charge | 09 August 1994 | |
AA - Annual Accounts | 17 June 1994 | |
363s - Annual Return | 29 April 1994 | |
AA - Annual Accounts | 18 May 1993 | |
363s - Annual Return | 18 May 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 September 1992 | |
RESOLUTIONS - N/A | 02 September 1992 | |
RESOLUTIONS - N/A | 02 September 1992 | |
RESOLUTIONS - N/A | 02 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 September 1992 | |
123 - Notice of increase in nominal capital | 02 September 1992 | |
363s - Annual Return | 12 May 1992 | |
AA - Annual Accounts | 12 May 1992 | |
363a - Annual Return | 21 June 1991 | |
AA - Annual Accounts | 03 June 1991 | |
AA - Annual Accounts | 15 May 1990 | |
363 - Annual Return | 15 May 1990 | |
288 - N/A | 20 July 1989 | |
288 - N/A | 20 March 1989 | |
288 - N/A | 20 March 1989 | |
RESOLUTIONS - N/A | 08 March 1989 | |
RESOLUTIONS - N/A | 08 March 1989 | |
288 - N/A | 08 March 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 March 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 March 1989 | |
RESOLUTIONS - N/A | 10 February 1989 | |
RESOLUTIONS - N/A | 08 February 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 January 1989 | |
CERTNM - Change of name certificate | 25 January 1989 | |
288 - N/A | 23 January 1989 | |
287 - Change in situation or address of Registered Office | 23 January 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 January 1989 | |
NEWINC - New incorporation documents | 18 November 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 August 2007 | Fully Satisfied |
N/A |
Debenture | 20 August 2007 | Fully Satisfied |
N/A |
Security document | 19 March 2003 | Fully Satisfied |
N/A |
Amendment agreement relating to a mortgage debenture dated 20 december 2002 and | 28 February 2003 | Fully Satisfied |
N/A |
Legal mortgage | 28 February 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 20 December 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 08 October 1998 | Fully Satisfied |
N/A |
Legal charge | 02 August 1994 | Fully Satisfied |
N/A |